Altrincham
Cheshire
WA15 9EJ
Secretary Name | Kay Helen Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Swale Drive Altrincham Cheshire WA14 4UD |
Director Name | Michael Sheldon Silverstone |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Secretary Name | Alexandra Silverstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 Stanley Road Salford Lancashire M7 4GT |
Website | bondrec.co.uk |
---|
Registered Address | 78 Borough Road Altrincham Cheshire WA15 9EJ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Howard Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £59,120 |
Cash | £50,565 |
Current Liabilities | £13,852 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2021 | Application to strike the company off the register (4 pages) |
8 March 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
16 July 2020 | Confirmation statement made on 19 June 2020 with updates (4 pages) |
3 September 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
7 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
18 July 2017 | Notification of Howard Wilson as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Howard Wilson as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
5 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
16 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
29 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
9 January 2014 | Annual return made up to 19 June 2013 with a full list of shareholders
|
9 January 2014 | Annual return made up to 19 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
19 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders
|
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 August 2012 | Director's details changed for Howard William Wilson on 16 July 2012 (2 pages) |
1 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Director's details changed for Howard William Wilson on 16 July 2012 (2 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (4 pages) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2011 | Registered office address changed from , Spring Court Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom on 30 August 2011 (1 page) |
30 August 2011 | Registered office address changed from , Spring Court Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom on 30 August 2011 (1 page) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
24 June 2010 | Registered office address changed from , Spring Court Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom on 24 June 2010 (1 page) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Director's details changed for Howard William Wilson on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Howard William Wilson on 1 January 2010 (2 pages) |
24 June 2010 | Registered office address changed from , Spring Court Spring Road, Hale, Altrincham, Cheshire, WA14 2UQ, United Kingdom on 24 June 2010 (1 page) |
24 June 2010 | Registered office address changed from , Alex Parker & Company Ltd, Lymme Court, 11 Eagle Brow Lymm, Cheshire, WA13 0LP on 24 June 2010 (1 page) |
24 June 2010 | Director's details changed for Howard William Wilson on 1 January 2010 (2 pages) |
24 June 2010 | Registered office address changed from , Alex Parker & Company Ltd, Lymme Court, 11 Eagle Brow Lymm, Cheshire, WA13 0LP on 24 June 2010 (1 page) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
16 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
23 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 19/06/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
18 July 2007 | Return made up to 19/06/07; full list of members (2 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
19 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
31 August 2006 | Registered office changed on 31/08/06 from: 16 swale drive, altrincham, cheshire WA14 4UD (1 page) |
31 August 2006 | Registered office changed on 31/08/06 from: 16 swale drive, altrincham, cheshire WA14 4UD (1 page) |
16 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
16 August 2006 | Return made up to 19/06/06; full list of members (2 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
21 April 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
23 June 2005 | Return made up to 19/06/05; full list of members (6 pages) |
23 June 2005 | Return made up to 19/06/05; full list of members (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
24 August 2004 | Return made up to 19/06/04; full list of members (6 pages) |
24 August 2004 | Return made up to 19/06/04; full list of members (6 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
13 August 2003 | Return made up to 19/06/03; full list of members (6 pages) |
13 August 2003 | Return made up to 19/06/03; full list of members (6 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
18 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
21 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
21 June 2002 | Return made up to 19/06/02; full list of members (6 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
18 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
18 June 2001 | Return made up to 19/06/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
14 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
14 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
16 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
16 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 June 1999 | Return made up to 19/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 19/06/99; full list of members (6 pages) |
28 October 1998 | Registered office changed on 28/10/98 from: 386/388 palatine road, northenden, manchester, M22 4FZ (1 page) |
28 October 1998 | Registered office changed on 28/10/98 from: 386/388 palatine road, northenden, manchester, M22 4FZ (1 page) |
21 July 1998 | Ad 19/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 July 1998 | Ad 19/06/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | Director resigned (1 page) |
19 June 1998 | Incorporation (12 pages) |
19 June 1998 | Incorporation (12 pages) |